Search icon

WILSON ORTHOPAEDICS, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: WILSON ORTHOPAEDICS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2005 (20 years ago)
Entity Number: 3198478
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: ARNOLD WILSON, 75 EAST GUN HILL ROAD, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ARNOLD WILSON, 75 EAST GUN HILL ROAD, BRONX, NY, United States, 10467

National Provider Identifier

NPI Number:
1184847725

Authorized Person:

Name:
ARNOLD WILSON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7187985522

Form 5500 Series

Employer Identification Number (EIN):
202790291
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-18 2025-04-01 Address ARNOLD WILSON, 75 EAST GUN HILL ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process)
2017-06-26 2024-08-18 Address ARNOLD WILSON, 75 EAST GUN HILL ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process)
2007-04-17 2017-06-26 Address C/O MEISELMAN DENLEA, 1311 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2005-04-29 2007-04-17 Address COOPERMAN LESTER MILLER LLP, 1129 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401048010 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240818000131 2024-08-18 BIENNIAL STATEMENT 2024-08-18
170626002015 2017-06-26 BIENNIAL STATEMENT 2017-04-01
110526002621 2011-05-26 BIENNIAL STATEMENT 2011-04-01
090427002251 2009-04-27 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
210217.00
Total Face Value Of Loan:
210217.00
Date:
2020-12-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
202025.00
Total Face Value Of Loan:
202025.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202025
Current Approval Amount:
202025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
203355.9
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210217
Current Approval Amount:
210217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
211767.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State